Company NameGreek Telecom U.K. Limited
DirectorsAlexandros Polymeropoulos and Konstantino Polymeropoulos
Company StatusLiquidation
Company Number04037048
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAlexandros Polymeropoulos
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(same day as company formation)
RoleCorporate Executive
Correspondence AddressValaoritou 9
Athens
10671
Foreign
Director NameKonstantino Polymeropoulos
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGreek
StatusCurrent
Appointed19 July 2000(same day as company formation)
RoleCorporate Executive
Correspondence AddressValaoritou 9
Athens
10671
Foreign
Secretary NameMrs Jennifer Jayne Fuller
NationalityBritish
StatusCurrent
Appointed28 May 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Secretary NameJohn Pazartzis
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCorporate Executive
Correspondence AddressSophocleous 9 Filothei
Athens
15237
Foreign
Secretary NameKonstantino Polymeropoulos
NationalityGreek
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCorporate Executive
Correspondence AddressValaoritou 9
Athens
10671
Foreign
Director NameJuan Carlos Carvajal
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2002)
RoleManaging Director
Correspondence Address62 Horsley Court
Montaigne Close
London
SW1P 4BF
Director NameCostas Polymeropoulos
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed12 April 2002(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2002)
RoleConsultant
Correspondence Address6 Theta Street
Elliniko
Athens 16777
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShelock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2001
Net Worth£1

Accounts

Next Accounts Due31 July 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due2 August 2016 (overdue)

Filing History

18 February 2007S/S release of liquidator (1 page)
11 January 2007C/O replacement of liquidator (14 pages)
20 August 2003Registered office changed on 20/08/03 from: new gallery house 6 vigo street london W1S 3HF (1 page)
30 July 2003Appointment of a liquidator (1 page)
21 July 2003Order of court to wind up (2 pages)
7 February 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
22 January 2003Director resigned (1 page)
28 October 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 October 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: morrison & forster 21 garlick hill london EC4D 2AU (1 page)
2 July 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
1 November 2001Return made up to 19/07/01; full list of members (7 pages)
29 May 2001New director appointed (2 pages)
12 January 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Incorporation (16 pages)